Wigram Lodge (2001) Limited, a registered company, was registered on 11 Oct 2000. 9429037126285 is the NZ business identifier it was issued. This company has been managed by 5 directors: Elizabeth Lauren Harris - an active director whose contract began on 11 Oct 2000,
John Graham Harris - an active director whose contract began on 11 Oct 2000,
Robert Raymond Martini Harris - an active director whose contract began on 07 Jul 2022,
Christopher John Martini Harris - an active director whose contract began on 07 Jul 2022,
Jenna Elizabeth Martini Dwan - an active director whose contract began on 28 Jul 2022.
Updated on 25 Apr 2024, our database contains detailed information about 1 address: 6 Show Place, Addington, Christchurch, 8024 (category: registered, service).
Wigram Lodge (2001) Limited had been using C/-Michael Ibell Chartered Accountant, Level 3, 315 Manchester Street, Christchurch as their physical address up until 01 Sep 2011.
More names for this company, as we found at BizDb, included: from 09 Aug 2001 to 30 Jul 2009 they were named Wigram Lodge (2001) Limited, from 11 Oct 2000 to 09 Aug 2001 they were named City Firewood Limited.
One entity owns all company shares (exactly 10000 shares) - Jeroch Limited - located at 8024, Addington, Christchurch.
Previous addresses
Address #1: C/-michael Ibell Chartered Accountant, Level 3, 315 Manchester Street, Christchurch New Zealand
Physical & registered address used from 18 Oct 2007 to 01 Sep 2011
Address #2: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch
Physical & registered address used from 18 Nov 2004 to 18 Oct 2007
Address #3: C/- Grant Thornton (christchurch) Ltd, 9th Floor, Anthony Harper Building, 47 Cathedral Square, Christchurch
Physical & registered address used from 22 Sep 2002 to 18 Nov 2004
Address #4: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch
Physical address used from 30 Jul 2001 to 30 Jul 2001
Address #5: Grant Thorton, Anthony Harper Building, 47 Cathedral Square, Christchurch
Physical address used from 30 Jul 2001 to 22 Sep 2002
Address #6: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch
Registered address used from 30 Jul 2001 to 22 Sep 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Jeroch Limited Shareholder NZBN: 9429050156160 |
Addington Christchurch 8024 New Zealand |
13 Jan 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harris, John Graham |
Fendalton Christchurch 8014 New Zealand |
11 Oct 2000 - 13 Jan 2022 |
Individual | Harris, Elizabeth Lauren |
Fendalton Christchurch 8014 New Zealand |
11 Oct 2000 - 13 Jan 2022 |
Elizabeth Lauren Harris - Director
Appointment date: 11 Oct 2000
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 13 Jul 2020
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 11 Oct 2000
John Graham Harris - Director
Appointment date: 11 Oct 2000
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 13 Jul 2020
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 11 Oct 2000
Robert Raymond Martini Harris - Director
Appointment date: 07 Jul 2022
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 07 Jul 2022
Christopher John Martini Harris - Director
Appointment date: 07 Jul 2022
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 07 Jul 2022
Jenna Elizabeth Martini Dwan - Director
Appointment date: 28 Jul 2022
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 28 Jul 2022
Taiaroa Property Investments Limited
223 Sparks Road
Gastronomy (cassels) Limited
223 Sparks Road
Cassels (hr) Limited
223 Sparks Road
Woolston Store Limited
223 Sparks Road
Cassels & Sons Brewery (woolston) Limited
223 Sparks Road
Canterbury Garden Kerb
223 Sparks Road